Search icon

SEAN JANCSKI, LANDSCAPE ARCHITECT, LLC

Company Details

Name: SEAN JANCSKI, LANDSCAPE ARCHITECT, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2009 (16 years ago)
Entity Number: 3843374
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 32 ELM PLACE, SUITE 1N, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 32 ELM PLACE, SUITE 1N, RYE, NY, United States, 10580

History

Start date End date Type Value
2009-08-11 2019-11-25 Address 43 PURCHASE STREET, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191125001205 2019-11-25 CERTIFICATE OF CHANGE 2019-11-25
110822002556 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090811000021 2009-08-11 ARTICLES OF ORGANIZATION 2009-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2178847703 2020-05-01 0202 PPP 32 ELM PL STE 1N, RYE, NY, 10580
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41975
Loan Approval Amount (current) 41975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RYE, WESTCHESTER, NY, 10580-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42398.92
Forgiveness Paid Date 2021-05-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State